Advanced company searchLink opens in new window

BATH CITY FC FOUNDATION

Company number 07710189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
17 May 2023 AP01 Appointment of Mr Steven Toogood as a director on 15 May 2023
22 Mar 2023 TM01 Termination of appointment of Helen Clare Donovan as a director on 23 February 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
11 Oct 2022 TM01 Termination of appointment of Wendy Falk as a director on 11 October 2022
12 Aug 2022 AP01 Appointment of Ms Jane Jones as a director on 1 August 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
23 Mar 2021 TM01 Termination of appointment of Andrew Philip Pitchford as a director on 22 March 2021
10 Mar 2021 AP01 Appointment of Matthew Rusling as a director on 10 March 2021
10 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
02 Feb 2021 AP01 Appointment of Kate Lowri Abbey as a director on 25 January 2021
02 Feb 2021 AP01 Appointment of Robert Alan Lindsay Mullen as a director on 25 January 2021
01 Feb 2021 AP01 Appointment of Wendy Falk as a director on 25 January 2021
29 Sep 2020 TM01 Termination of appointment of Joy Saunders as a director on 17 September 2020
30 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 MA Memorandum and Articles of Association
30 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
16 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-26
16 Jul 2019 MISC NE01
16 Jul 2019 CONNOT Change of name notice
12 Jul 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019